HomeMy WebLinkAboutTB-03/07/1947Meeting of March 7, 1957
The SoDthOld Town Board met at the office of Supervisor W. Went-
Worth Hsrton At Greenport on Friday, March 7, 1957. The meeting
was called to order at 1:30 P~M. with the following present:
Supervisor Horton; Justices Terry, Hawkins~ Klipp and Tuthill;
Town Superintendent o~ Highways, Price; Town Attorney, Terry and
Town Clerk, Booth.
The Board sat at once as a committee on audit to examine claims
against the town concluding the audit at~2 P.M.
The minutes of the previous meeting were read and duly approved as
-r~d. f
The hearing on the matter of purchasing machinery for the Town
Highway DeparTment was duly opened at 2 P.M. No person appeared
before the Board to speak against the items mentioned in the legal
notice published~in the ToE newspapers. The hearing was closed at
2:10 P.M.
Moved by Justice Terryl seconded by Justice Tuthill:
Whereas the Town Superintendent of H~ghways did on the 7th day of
February, 19~7, duly recommend the purchase of certain machinery
p~suant to the provisions of Section 1~2 of the Highway Law~ and
a notice of such recommendation has been duly Dublished as provided
in such action,
Now Therefore Be It Resolved that pursuant to Section 1~2 of the
Highway Law the Town Superintendent of HSghways is hereby authoriz-
ed tO Purchase from the Good Reads Machinery Co. of N.Y. Inc.50
Church St., N,Y. City with the approval of the County Superintendent
of Highways: l~Modet LMM SNOG0' auger type snow remover; powered
by HerCUles Model RXLD engine; with loader attachment~ complete with
and mounted on International model K-7 Sx~ Coleman all-~e~l drive
chassis with standard accessories plus dual windshield wipers,
defroster fan, and tire chains for front and rear tire~, for
a total prive of Fourteen Thousand Five Hundred 7 CO/lO0 Dollars
($1~1500.00)~ delivered at Peconic, N.Y. and to be delivered on
or a~0ut March 12, 1957.
The T~wn Superintendent of H~ghways is hereby authorized, subject
to th~ approval of the County Su~intendent of Highways, to surrender
t~ the above-named vendor as part payment for the above machinery
to be-~urchased.
The t~rms of payment will be as follows:
Check drawn on Machinery Fund
CheCk ~rom proceeds of obligations
TOtal
$ 725.oo
1~.775.00
1~,500.OO
A contract of purchase for the item purchased shall be duly exe-
cuted between ~he Town Superintendent of H~ghways and such vendor
and ~nen duly approved by-the County uperintendent of Highways,
it shall become effective. When such contract has been duly
execumted and approved, the Supervisor is authorized to complete
such P~trchase upon delivery of the item purchased~in accordance
with~the terms ofsuch resolution and such contract, and to pay
the above!amounts specified to be paid by check or checks. .
~ (~)'by a check drawn on the Machinery Fund for $725.00.
(~) by a check in the amount of $1~,775.00 drawn on the account
estab~ished~ from the proceeds of obligations to be issued pursuant
to the~LeCal Finance Law to finance such purchase. Such obligations
will b~ aUthorized to be issued by this Board by a separate resolu
_
tion.
If
price
of th~
~Board subsequently decided to issue bonds to finance such
the value of the above item traded-in toward the purchase
~l be considered as down payment required by Section 107.OO
Local Finance Law.
Vote of Town Board
(Aye) S. Wenthorth Horton Supervisor
(Aye) Harry Terry Justi~
(Aye) Herbert M~ Hawkins Just
(Aye) Ralph W. uthill Justi~e
(Aye) Norman E. Klipp Justice
State of New York )
SOunty of Suffolk ) SS
Town of Southold )
~e
I, RalPh P. Booth, Town Clerk of the Town of Southold in the Coumty
of Suffolk, N.Y., do hereby certify that I have compated the pre-
eeeding copy of a resolution with the original thereof, duly adopt-
ed by the Town Board of ~uch town at a regular meeting of such
board held on March 7th~ 19~7, and that the same is a true and
correct copy of such resolution and of the whole thereof.
In~estimony ~hereof I~have hereunto set my hand and affixed the
seal of the said Town this ?th day of March, 19~7.
Ralph P. Booth
Town Clerk of the Town of
Southold~ N.Y.
Resolution by Justice of the Peace Ralph W. Tuthill,
Seconded by Justice of.the Peace Herbert M. Hawkins :
WHEREAS~ the Town Board of the Town of Southold, N.Y., by a res-
olution duly adopted on the 7th day of March~ 19~7, authorized
the Town Superintendent of Highways to purchase certain equip,
~ment for highway construction and maintenance at a total cost of
$~,500.00 subject to the approval of the Count Su erint
H~ h .... ~ y p endent~of
g ways, aha provided ~hat $12,OO0. iof SUCh~cost was to be paid
f~om the proceeds of obligations to be issued pUrsu~nt to the
Local Finance Law, and
WHEREAS, a contract of pUrchase for such eqUipm~u$ was duly en--,
tered~i~to ~hy the Town Super~ntend~ent of H~gh~ayS~0n ~the 7~h day
of March~ 1947, Which contra~t has been dUly. approved by the
County Superintendent of Hi~ghwayS. ~ ' ~
NOW~ THEREFORE~ BE IT RESOLVED:
1. The Specific object Or purpose for which obligations are to
bE issued pursuant to this resolution is to finance the cost of:-
i Model L~NOGO auger type snow removed; powered by Hercules
Model RXLD engine: with loader attachment: complete wi~h and
mounted on Interntaional model K-? ~x$ el drive
chassis with standard accessories plus dual wipers,
defroster fan~ and tire chains for front
2. The maximum cost of such equipment is
of financing such'cost is as follows: A down
is to be paid fro~ the Machinery Fund, and the balance of the
Local Finance Law which is applicable
division "28".
(c) The proposed maturity of the obl!ga~ions authorize~y
this resolution will not be in excess of fi~e years.
~. The down payment required to be provide~ pursurant o S~etmon
107~OO of the Local Finance!Law has b~en provided from cUrr~t ~
funds. ~
5. That the Town of Southold issue its serial bonds in the amTunt
of $12~0OO~ to finance such cost in accordance with the
plan set forth above. Such bonds shall be dated ap~ as
of the date of the delivery of such equipment and the power
fix ~nd determine the exac~ date of such obligations is here
delegated to the ~pervisor.
6~ Such bonds shall be numbered i to ~ inculsive, shall be in the
denomination of $~000. each~ and shall mature in annual installments
in the years and amounts as follows: 1948 $~,OO0.OO; 19~9
$~,OO0.O0; 1950 $3,OO0.O0 and 19~l $3,000. The power to determine
the date upon which such installment shmll become due and payable
is hereby delegated to the Supervisor. The bonds shall be issued in
bearer forms without coupons~ and shall not contain a power to
vert to registered form. The bonds shall bear interest at a rate
not exceeding 1.4 per annum payable sem~nnu~lly.
The bonds shall be in substantially the following form:-
No. UNITED STATES 0F.NNERICA $3,000.gO
STATE OF NEW YORK
COUNTY OF SUFFOLK
TOWN OF SOUTHOLD
SERIAL BOND OF 194 7
The Town of Southold~ in the County of Suffolk~ a municipality
Of the State of N~w Y rk~ hereby acknowledges itself indebted
and for value rec~ive~ promises to pay to the bearer of this
bond on the 1st day of Apri!~ 19~,, the stem of Three Thousand
($3~000.00) Dollars~ and to pay interest on such sum at the
~ate ~f_~ ~per texture_ ( f~ %) per ~'~num~ Seni-ann~ally on the ist
Gay o~ ocsober and April in each year from the date of this bond
un~il~it matures, upon presentation of this bond for notation of
such interest payment thereGn. Both principal afdand interest on
this, bond wil~ be Paid in lawf~llmoney of t~e United States of
America~ at the office of the Supervisor, Greenport, N.~.
This bond may not be converted ~to a registered bond.
This bond is one of an authorized issue, the aggregate prin-
cipal amount-of which is $12~000~ the bonds of which are of
like tenor~ except as to number~ maturity and denomination, and
are issued pursuant to a bond resolution entitled "Serial Bond
Resolution" duly adopted by the Town Board of such Town of Southold
New York, on March ~ 1947.
The faith and credit of such Town of Southold, New York, are hereby
irrevocably pledged for the punctual payme~t of the principal of
and interest on this bond according to its terms.
It is hereby certified and recited that all conditions, acts and
things required ~y the Constitution and statutes of the State of
New York to exist, to have happened and to have been performed
precedent to and in the issuance of this bond, exist, have happened
and ha~e been performed, and that the issue of bonds of which this
is-one, together with all Othe~ indebtedness of such Town of Southold
New York~is within every d'ebt and other limit prescribed by the
Constitution and laws of such State. -
IN WITNESS WH~EOF~ the Town of Southold, New York, has caused this
bond to be si§ned by its Sup~rwisor~ and its corporate seal to be
hereUnto ~affixed and attested by its Town Clerk and this bond to be
dated as of the 1st day of April, 1947.
(Town Seal)
Attest: _Ralph P~ Booth
Town Clerk cf the Town
of Southold, New York.
Town of Southold, N.Y.
ByS~ Weat~th Hortom
Its Supervisor -
Moved by Justice Terry; seconded by Justice Tuthil!:
Resolved: That a Public Hearing will be held at the office off
~the S~pervisor~ at Greenport~ on Friday, March 28, 1957~ at 2':00
P.M. to consider a proposed ordinance prohibiting the Parking
of automobiles on the easterly side of Village Lane in Orient.
Unanimously adopted.
Moved by Justice Tuthill; seconded by Justice Klipp: On roll cai1
umanimously adopted:
Resolved: That the Town Board grant the application of Helen B.
Case to discontinue the old highway being a part of the North
Road and described as follows:
BEGINNING at a point on the northerly line of the North
Road as relocated about the year 1935 (and' now known as Middle
Road, County Road No. 27), 35.06 feet westerly along said line
from the southwesterly corner of land now or formerly of Feeney;~i,
runnisg thence westerly alone said relocatedno~therly line'Of
North Road 235.~1 feet to a point; thence northerly at right
angles to the fo~mer/northerly line of North Road and on a de-
flection to the right of 9~o 2~'~O" from said relocated northerl~
line of North Road a distance of 16.66 feet to land of Hele~B.
Case~ running thence easterly along land of Helen B. Case~
a distance of 23~.89 feet to land now or formerly of Macomber;
running thence~$outherly parallel t° the westerly boundary
herein described a distance of 2.67 feet to the point'of beg,
inning, on the ground that said.highway has been abondoned.
Moved by,Justice Tuthill; seconded by Justice Klipp, on roll call
unanimously adopted:
Resolved: That the Town Board grant the'application of Stanley Cms®
to discontinue the old highway being a part of the North Roamd
and described as follows:
BEGINNING at a Doint on the northerly line of the North
Roas as relocated about the year 193~ (and now known as Midd
Road~ County~Road No. 27), 270.37 feet westerly along saidl
from the southwesterlycorner of land of Feeney; running the
westerly along said relocated northerly line of North Road 1
feet to a point; running thence northerly at right angles to
former northerly line of North Road and on a deKlection to t
right of 9So25'~O" from Said relocated northerly line of Nor
Road a distance of 2~.~3 feet to land of Stanley Case; run~i
thence easterly along land of Stanley Case a distance of 130
feet to land of Helen B. Case; running thence Southerly~ p~r
to the westerly boundary herein described, a distance of ~6~
feet to the point of beginning, on the Sr~und that said high
been abandoned.
~O.~23
the
0
~llel
~y has
Moved by Justice Hawkins$ seconded by Justice Terry:
Resolved: i~at. General ~ills in the smount of $2,~75.59, non,
reimbursable ~elfare rBill~ in the amount of $13.20 be and the
same are hereby ordered paid.
Unanimously adopted.
Moved by Justice Tuthil~l; seconded by Justice HaWkins:
Resolved. That the regl~lar monthly meeting of the Town Board he
held on Friday, March 28, 19~?~ at 1:30 P.M.
Um~nimously adopted.
Adjournment was at 3:30 P.M.
Ralph P. Booth
Town Clerk